Advanced company searchLink opens in new window

SQUARE CAP LIMITED

Company number 12115093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 AA Micro company accounts made up to 31 March 2024
26 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
24 Apr 2024 CH01 Director's details changed for Mr Norman Eric Renshaw on 23 April 2024
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 AD01 Registered office address changed from Unit 3, 4 Ravey Street London EC2A 4QP England to 35 West Common Lindfield RH16 2AJ on 6 July 2023
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
22 Feb 2022 CH01 Director's details changed for Ms Avelina Emilia Yanez-Renshaw on 22 February 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom to Unit 3, 4 Ravey Street London EC2A 4QP on 5 May 2021
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
23 Apr 2020 AP01 Appointment of Ms Avelina Emilia Yanez-Renshaw as a director on 31 March 2020
23 Apr 2020 PSC04 Change of details for Ms Avelina Emilia Yanez-Renshaw as a person with significant control on 10 January 2020
23 Apr 2020 PSC04 Change of details for Mr Norman Erik Renshaw as a person with significant control on 28 October 2019
13 Feb 2020 AP03 Appointment of Ms Avelina Emilia Yanez-Renshaw as a secretary on 1 January 2020
23 Nov 2019 CH01 Director's details changed for Mr Norman Erik Renshaw on 23 November 2019
23 Nov 2019 AD01 Registered office address changed from 3 C/O Deeks Evans 3 Boyne Park Tunbridge Wells TN4 8EN England to 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 23 November 2019
22 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted